EDWARD JOSEPH & SONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Order of court to wind up

View Document

13/02/2513 February 2025 Director's details changed for Mr Edward Jose Quevedo on 2023-04-13

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

15/09/2315 September 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Director's details changed

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNA QUEVEDO

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 6

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SECRETARIES LTD

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUEVEDO

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS LEANNA QUEVEDO

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOSE QUEVEDO / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR EDWARD QUEVEDO

View Document

18/04/1718 April 2017 COMPANY NAME CHANGED EJSONS MECHANICAL ELECTRICAL LIMITED CERTIFICATE ISSUED ON 18/04/17

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company